UKBizDB.co.uk

JASUVI

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jasuvi. The company was founded 21 years ago and was given the registration number 04538034. The firm's registered office is in DISS. You can find them at Faiers House, Gilray Road, Diss, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JASUVI
Company Number:04538034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Faiers House, Gilray Road, Diss, Norfolk, England, IP22 4WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Lodge, Holgate Road, North Walsham, England, NR28 9LP

Secretary13 November 2002Active
Garden Lodge, Holgate Road, North Walsham, England, NR28 9LP

Director18 September 2002Active
Gable House, High Street, Harston, Cambridge, England, CB22 7QD

Director13 November 2002Active
Mistletoe Cottage, Marlbottom, Tasburgh, Norwich, England, NR15 1NP

Director13 November 2002Active
Grove Farm Kings Lane, Weston, Beccles, NR34 8TQ

Secretary18 September 2002Active

People with Significant Control

Mrs Susan Elizabeth Dodd
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Fairers House, Gilray Road, Diss, England, IP22 4WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Dodd
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Faiers House, Gilray Road, Diss, England, IP22 4WR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved liquidation.

Download
2021-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-24Address

Change registered office address company with date old address new address.

Download
2021-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-23Resolution

Resolution.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2016-10-11Officers

Change person secretary company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Address

Change registered office address company with date old address new address.

Download
2015-10-09Officers

Change person director company with change date.

Download
2015-10-09Officers

Change person director company with change date.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Change person director company with change date.

Download
2015-09-25Officers

Change person director company with change date.

Download
2015-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.